About

Registered Number: 05655576
Date of Incorporation: 15/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Camomile House Swan Drive, Gressenhall, Dereham, Norfolk, NR20 4SW

 

Based in Norfolk, Msm Property Services Ltd was founded on 15 December 2005, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERRINGTON, Shirley Maxine 15 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 10 September 2013
MR01 - N/A 07 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 06 November 2009
AD01 - Change of registered office address 29 October 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 14 May 2009
363a - Annual Return 14 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2013 Outstanding

N/A

Debenture 03 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.